This company is commonly known as Verseveld Limited. The company was founded 24 years ago and was given the registration number 03905209. The firm's registered office is in DROITWICH. You can find them at Hanbury View Hadzor Court, Hadzor Lane, Droitwich, Worcs. This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | VERSEVELD LIMITED |
---|---|---|
Company Number | : | 03905209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hanbury View Hadzor Court, Hadzor Lane, Droitwich, Worcs, England, WR9 7DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hanbury View, Hadzor Court, Hadzor Lane, Droitwich, England, WR9 7DR | Secretary | 12 January 2000 | Active |
Hanbury View, Hadzor Court, Hadzor Lane, Droitwich, England, WR9 7DR | Director | 12 January 2000 | Active |
Hanbury View, Hadzor Court, Hadzor Lane, Droitwich, England, WR9 7DR | Director | 27 May 2015 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 12 January 2000 | Active |
Flat 3 56 Surrey Road, Westbourne, Bournemouth, BH4 9HT | Secretary | 25 July 2005 | Active |
Dorfstrabe 48, Ellerbau, Hamburg, Germany, FOREIGN | Director | 12 January 2000 | Active |
Free Zone, Constanta Sud, Romania, FOREIGN | Director | 14 February 2000 | Active |
Fieldstock, Vicarage Road, Bexley, DA5 2AW | Nominee Director | 12 January 2000 | Active |
Kapittelhuisstrat 53, Albergen, Holland, | Director | 17 July 2000 | Active |
C2, Perdiswell Park, Droitwich Road, Worcester, England, WR3 7NW | Director | 01 September 2012 | Active |
French Villa, 18 Comberton Road, Kidderminster, DY10 1UA | Director | 31 December 2007 | Active |
C2, Perdiswell Park, Droitwich Road, Worcester, England, WR3 7NW | Director | 30 December 2001 | Active |
Mr Marc Stewart Wray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hanbury View, Hadzor Court, Droitwich, England, WR9 7DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Address | Change registered office address company with date old address new address. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Address | Change registered office address company with date old address new address. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Incorporation | Re registration memorandum articles. | Download |
2016-12-30 | Change of name | Certificate re registration public limited company to private. | Download |
2016-12-30 | Resolution | Resolution. | Download |
2016-12-30 | Change of name | Reregistration public to private company. | Download |
2016-07-01 | Accounts | Accounts with accounts type full. | Download |
2016-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.